The Street Poynings
Brighton
West Sussex
BN45 7AQ
Director Name | Mr Kenneth Peter Scott |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1999(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 4 Stammers Hill Fulking Henfield West Sussex BN5 9NA |
Secretary Name | Alexander Charles Fierek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Sheppard Way Brighton East Sussex BN41 2JD |
Director Name | Alexander Charles Fierek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 June 2003) |
Role | Public Relations |
Correspondence Address | 43 Sheppard Way Brighton East Sussex BN41 2JD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Marble Arch House 66-68 Seymour Street London W1H 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,001 |
Current Liabilities | £29,408 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2003 | Application for striking-off (1 page) |
2 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
7 August 2001 | Return made up to 02/08/01; full list of members
|
13 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
26 September 2000 | Return made up to 02/08/00; full list of members (8 pages) |
21 March 2000 | New director appointed (2 pages) |
10 September 1999 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
2 September 1999 | New secretary appointed (1 page) |
2 September 1999 | New director appointed (1 page) |
2 September 1999 | Ad 06/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 September 1999 | New director appointed (3 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Incorporation (15 pages) |